Name: | KENT AVENUE PROPERTY 3 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2005 (20 years ago) |
Entity Number: | 3280629 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | C/O DOUGLASTON DEVELOPMENT, 7 PENN PLAZA, 6TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O DOUGLASTON DEVELOPMENT | DOS Process Agent | C/O DOUGLASTON DEVELOPMENT, 7 PENN PLAZA, 6TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-02 | 2023-11-01 | Address | C/O DOUGLASTON DEVELOPMENT, 7 PENN PLAZA, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-02-03 | 2017-11-02 | Address | 42-09 235TH STREET, 2ND FLOOR, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2005-11-14 | 2014-02-03 | Address | 1865 PALMER AVENUE SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101041907 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230118003572 | 2023-01-18 | BIENNIAL STATEMENT | 2021-11-01 |
191105061683 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171102006206 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151102006634 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State